Search icon

ACROPOLIS INTERNATIONAL RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: ACROPOLIS INTERNATIONAL RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACROPOLIS INTERNATIONAL RESTAURANT INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000086358
FEI/EIN Number 203693640

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US
Mail Address: 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAVREVSKI DENA M Manager 12636 GULF BLVD, NORTH REDINTON BEACH, FL, 33708
STAVREVSKI ANDY B Agent 16326 GULF BLVD, NORTH REDINGTON BEACH, FL, 33708
STAVREVSKI ANDY B Manager 12636 GULF BLVD, NORTH REDINTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 16326 GULF BLVD, 202, NORTH REDINGTON BEACH, FL 33708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 13575 58TH STREET NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2006-03-13 13575 58TH STREET NORTH, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2006-03-13 STAVREVSKI, ANDY BMR. -
NAME CHANGE AMENDMENT 2005-07-25 ACROPOLIS INTERNATIONAL RESTAURANT INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000256781 ACTIVE 1000000144542 PINELLAS 2009-10-19 2030-02-16 $ 5,443.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001127587 TERMINATED 1000000115099 16532 972 2009-03-25 2029-04-08 $ 4,607.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000200411 TERMINATED 1000000080440 16265 781 2008-05-27 2028-06-18 $ 1,203.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000200429 TERMINATED 1000000080457 16265 782 2008-05-27 2028-06-18 $ 2,861.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001142370 TERMINATED 1000000045501 15716 2380 2007-04-02 2029-04-15 $ 40,790.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2008-06-12
ANNUAL REPORT 2006-03-13
Off/Dir Resignation 2005-09-06
Off/Dir Resignation 2005-07-25
Name Change 2005-07-25
Domestic Profit 2005-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State